Company NameIntercontinental Utilities (Pazardjik) Limited
Company StatusDissolved
Company Number02709777
CategoryPrivate Limited Company
Incorporation Date27 April 1992(32 years ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)
Previous Names3

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Henry Garvagh Tristram
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Hermitage Road
Hale
Altrincham
Cheshire
WA15 8BW
Secretary NameMr Barrie Arthur Robinson
NationalityBritish
StatusClosed
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressApt 6 Lord Kitcheners Court
5 Sefton Road 58 Barrington Rd
Sale
Cheshire
M33 7FG
Director NameMr Barrie Arthur Robinson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressLennox Lea
Irlam Road
Sale
Cheshire
M33 2BH
Director NameMr Richard Jonathan Tristram
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(8 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 1994)
RoleCompany Director
Correspondence Address75 Greenway Road
Timperley
Altrincham
Cheshire
WA15 6BD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address71 Hermitage Road Hale
Altrincham
Cheshire
WA15 8BW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

1 at £1Barrie Arthur Robinson
50.00%
Ordinary
1 at £1Mr David Henry Garvagh Tristram
50.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
29 May 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-05-29
  • GBP 2
(4 pages)
16 April 2013Registered office address changed from 71 Hermitage Road Hale 71 Hermitage Road Hale Altrincham Cheshire WA15 8BW England on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 11 Marsland Road Sale Moor Trafford M33 3HP on 16 April 2013 (1 page)
15 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 October 2012Compulsory strike-off action has been discontinued (1 page)
29 October 2012Secretary's details changed for Mr Barrie Arthur Robinson on 20 February 2012 (2 pages)
29 October 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 March 2012Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
26 April 2011Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
13 August 2009Return made up to 12/04/09; full list of members (3 pages)
12 May 2008Return made up to 12/04/08; full list of members (3 pages)
9 May 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
9 May 2008Secretary's change of particulars / barrie robinson / 12/04/2008 (1 page)
30 May 2007Return made up to 12/04/07; full list of members (2 pages)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2006Return made up to 12/04/06; full list of members (2 pages)
27 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
21 July 2005Company name changed north american corporation limit ed\certificate issued on 21/07/05 (2 pages)
20 June 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
19 May 2005Return made up to 12/04/05; full list of members (2 pages)
11 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
10 June 2004Return made up to 12/04/04; full list of members (6 pages)
26 September 2003Company name changed montecristi financial assets (uk ) europe LIMITED\certificate issued on 26/09/03 (2 pages)
3 June 2003Return made up to 12/04/03; full list of members (6 pages)
14 May 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
7 August 2002Company name changed north american corporation limit ed\certificate issued on 07/08/02 (2 pages)
8 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
29 April 2002Return made up to 12/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
1 May 2001Return made up to 12/04/01; full list of members (6 pages)
18 May 2000Return made up to 12/04/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
24 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
20 April 1999Return made up to 12/04/99; full list of members (7 pages)
31 December 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
15 April 1998Return made up to 12/04/98; no change of members (6 pages)
13 March 1998Registered office changed on 13/03/98 from: 19/20 jarvis house atlantic street altrincham cheshire WA14 5DD (1 page)
14 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
7 May 1997Return made up to 12/04/97; no change of members (6 pages)
25 June 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
19 June 1996Return made up to 12/04/96; full list of members (8 pages)
2 April 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
2 August 1995Return made up to 12/04/95; no change of members (8 pages)
30 March 1995Director resigned (4 pages)